Advanced company searchLink opens in new window

A.W.PRECISION LIMITED

Company number 00991222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2018 CH03 Secretary's details changed for Mr Geoffrey Noel Whitworth on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Geoffrey Noel Whitworth on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Andrew Geoffrey Whitworth on 8 August 2018
18 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
11 Oct 2017 AA Full accounts made up to 31 March 2017
16 Aug 2017 AP01 Appointment of Mr Andrew Geoffrey Whitworth as a director on 16 August 2017
24 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
21 Apr 2017 TM01 Termination of appointment of Janet Mary Whitworth as a director on 24 November 2016
19 Dec 2016 AA Accounts for a medium company made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
22 Oct 2015 AA Accounts for a medium company made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
18 Jul 2014 AA Accounts for a medium company made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
18 Oct 2013 AA Accounts for a medium company made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a medium company made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
25 Jul 2011 AA Accounts for a medium company made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from 29 Warwick Road Coventry West Midlands CV12ES United Kingdom on 7 January 2011
25 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2